Search icon

NORTHPOINT ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NORTHPOINT ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHPOINT ASSET MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L15000028196
FEI/EIN Number 47-3124338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3505 Lake Lynda Dr., Suite 200, Orlando, FL, 32817, US
Mail Address: 170 South Main Street, Suite 875, Salt Lake City, UT, 84101, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Northpoint Real Estate Services, LLC Nort 170 South Main Street, Salt Lake City, UT, 84101
Humes Audley Regi 3505 Lake Lynda Dr, Orlando, FL, 32817
MONAGHAN PATRICK Agent 100 Waxhaw Parkway, 573, Waxhaw, NC, FL, 28173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016928 NORTHPOINT REAL ESTATE ACTIVE 2015-02-16 2025-12-31 - 170 S MAIN, STE 875, SALT LAKE CITY, UT, 84101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 100 Waxhaw Parkway, 573, Suite 200, Waxhaw, NC, FL 28173 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 3505 Lake Lynda Dr., Suite 200, Orlando, FL 32817 -
REINSTATEMENT 2019-10-14 - -
CHANGE OF MAILING ADDRESS 2019-10-14 3505 Lake Lynda Dr., Suite 200, Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2019-10-14 MONAGHAN, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-06-01 - -
LC STMNT OF RA/RO CHG 2016-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
CORLCRACHG 2016-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State